Advanced company searchLink opens in new window

OMNIDENT UK LTD

Company number 09514679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
29 Mar 2023 CH01 Director's details changed for Mr Thomas William Griffith Lee on 23 January 2023
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 400
17 Nov 2022 PSC01 Notification of Daniel Edward Storey as a person with significant control on 16 November 2022
17 Nov 2022 TM02 Termination of appointment of Lynn Storey as a secretary on 16 November 2022
17 Nov 2022 AP03 Appointment of Daniel Edward Storey as a secretary on 16 November 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 300
07 Sep 2022 AD01 Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022
05 Jul 2022 CH01 Director's details changed for Mr Thomas William Griffith Lee on 27 June 2022
05 Jul 2022 AD01 Registered office address changed from 129 Brodie Avenue Brodie Avenue Liverpool L18 4RG United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 5 July 2022
21 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
24 May 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
13 Mar 2020 PSC07 Cessation of Daniel Edward Storey as a person with significant control on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Daniel Edward Storey as a director on 13 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018